Geste
49600
France
Secretary Name | DGC Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Correspondence Address | 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
65 at £1 | Marc Dugue 65.00% Ordinary |
---|---|
25 at £1 | Maryvonne Joly 25.00% Ordinary |
10 at £1 | Regis Couperie 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,065 |
Cash | £30,634 |
Current Liabilities | £76,290 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 29 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
9 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
---|---|
27 February 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
19 August 2020 | Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 19 August 2020 (1 page) |
4 March 2020 | Secretary's details changed for Dgc Nominee Secretaries Ltd on 4 March 2020 (1 page) |
4 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
15 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
19 September 2016 | Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page) |
9 August 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
9 August 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
31 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
18 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
12 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
12 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 March 2014 | Secretary's details changed for Dgc Nominee Secretaries Ltd on 1 September 2013 (1 page) |
14 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Secretary's details changed for Dgc Nominee Secretaries Ltd on 1 September 2013 (1 page) |
14 March 2014 | Secretary's details changed for Dgc Nominee Secretaries Ltd on 1 September 2013 (1 page) |
14 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
22 August 2013 | Registered office address changed from the London Office 202 Harbour Yard Chelsea Harbour London SW10 0XD on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from the London Office 202 Harbour Yard Chelsea Harbour London SW10 0XD on 22 August 2013 (1 page) |
21 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
7 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
13 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Secretary's details changed for Dgc Nominee Secretaries Ltd on 1 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Marc Dugue on 1 February 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Dgc Nominee Secretaries Ltd on 1 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Marc Dugue on 1 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Marc Dugue on 1 February 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Dgc Nominee Secretaries Ltd on 1 February 2010 (2 pages) |
14 July 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
14 July 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
1 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
1 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
16 April 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
16 April 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
21 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
21 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
18 October 2007 | Registered office changed on 18/10/07 from: c/o david gannat consulting the london office 72 hammersmith road london W14 8TH (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: c/o david gannat consulting the london office 72 hammersmith road london W14 8TH (1 page) |
27 February 2007 | Incorporation (15 pages) |
27 February 2007 | Incorporation (15 pages) |